This company is commonly known as Boss Developments (lincoln) Ltd. The company was founded 7 years ago and was given the registration number 10400441. The firm's registered office is in LINCOLN. You can find them at Unit 5, Phase 2 Exchange Road, Off Doddington Road, Lincoln, . This company's SIC code is 41100 - Development of building projects.
Name | : | BOSS DEVELOPMENTS (LINCOLN) LTD |
---|---|---|
Company Number | : | 10400441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Phase 2 Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Phase 2, Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ | Director | 29 September 2016 | Active |
Unit 5, Phase 2, Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ | Director | 29 September 2016 | Active |
7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ | Director | 19 April 2017 | Active |
7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ | Director | 29 September 2016 | Active |
Boss Group Lincoln Ltd | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Phase 2, Exchange Road, Lincoln, England, LN6 3JZ |
Nature of control | : |
|
Mr Malcolm Joseph Evans | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ |
Nature of control | : |
|
Mr Stuart Charles Snell | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ |
Nature of control | : |
|
Mr Ben Thomas Howell | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Accounts | Change account reference date company previous extended. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.